BUSINESS WIRE EUROPE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS WIRE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171920

Incorporation date

02/03/2001

Size

Small

Contacts

Registered address

Registered address

Kings Cross Hq, 344-354 Gray's Inn Road, London WC1X 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2001)
dot icon11/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon06/01/2026
Termination of appointment of John Almquist as a director on 2025-12-12
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon23/01/2025
Registered office address changed from C/O Business Control Limited Red Lion Yard Odd Down Bath Somerset BA2 2PP to Kings Cross Hq 344-354 Gray's Inn Road London WC1X 8BP on 2025-01-23
dot icon01/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon18/05/2024
Appointment of John Almquist as a director on 2024-03-05
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Change of details for Mr Geff Scott as a person with significant control on 2017-03-27
dot icon05/05/2023
Director's details changed for Mr Geff Scott on 2010-08-03
dot icon11/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon15/03/2023
Termination of appointment of Rob Stewart Schmitt as a secretary on 2023-02-03
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Change of details for Berkshire Hathaway Inc as a person with significant control on 2021-05-04
dot icon30/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon08/01/2021
Notification of Berkshire Hathaway Inc as a person with significant control on 2021-01-07
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Neil Hershberg as a director on 2019-06-01
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon15/03/2019
Director's details changed for Neil Hershberg on 2019-03-02
dot icon15/03/2019
Secretary's details changed for Rob Stewart Schmitt on 2019-03-02
dot icon14/01/2019
Termination of appointment of Richard George Bromley as a director on 2018-08-31
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr Richard George Bromley as a director on 2018-04-27
dot icon26/03/2018
Director's details changed
dot icon26/03/2018
Director's details changed for Mr Geff Scott on 2018-03-26
dot icon26/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon26/03/2018
Notification of Geff Scott as a person with significant control on 2017-03-27
dot icon26/03/2018
Cessation of Cathy Baron-Tamraz as a person with significant control on 2017-03-27
dot icon26/03/2018
Termination of appointment of Gregg Castano as a director on 2017-05-17
dot icon26/03/2018
Termination of appointment of Cathy Baron-Tamraz as a director on 2017-03-27
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr Geff Scott on 2016-03-02
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon31/03/2015
Secretary's details changed for Rob Stewart Schmitt on 2015-02-28
dot icon31/03/2015
Director's details changed for Mr Geff Scott on 2015-02-28
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-02
dot icon14/12/2012
Miscellaneous
dot icon13/12/2012
Statement of capital following an allotment of shares on 2011-12-27
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Director's details changed for Mr Geff Scott on 2012-11-15
dot icon13/12/2012
Director's details changed for Neil Hershberg on 2012-11-15
dot icon13/12/2012
Director's details changed for Gregg Castano on 2012-11-15
dot icon13/12/2012
Secretary's details changed for Rob Stewart Schmitt on 2012-11-15
dot icon10/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-02
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon14/04/2011
Appointment of Rob Stewart Schmitt as a secretary
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Appointment of Mr Geff Scott as a director
dot icon05/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon26/04/2010
Director's details changed for Cathy Baron-Tamraz on 2010-01-01
dot icon26/04/2010
Director's details changed for Neil Hershberg on 2009-10-01
dot icon26/04/2010
Director's details changed for Gregg Castano on 2010-01-01
dot icon24/04/2010
Secretary's details changed for Business Control Ltd on 2009-10-01
dot icon18/03/2010
Director's details changed for Cathy Baron-Tamraz on 2009-09-30
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 02/03/09; full list of members
dot icon12/01/2009
Nc inc already adjusted 11/12/08
dot icon06/01/2009
Ad 11/12/08\gbp si 399999@1=399999\gbp ic 1/400000\
dot icon06/01/2009
Resolutions
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 02/03/08; full list of members
dot icon25/09/2008
Director's change of particulars / cathy baron-tamraz / 25/09/2008
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 02/03/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon23/09/2006
Particulars of mortgage/charge
dot icon09/06/2006
Return made up to 02/03/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 02/03/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 02/03/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 02/03/03; full list of members
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: 179, great portland street, london, W1N 6LS
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 02/03/02; full list of members
dot icon11/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon02/04/2001
Memorandum and Articles of Association
dot icon23/03/2001
Certificate of change of name
dot icon02/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.83M
-
0.00
2.64M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Corporate Secretary
02/03/2001 - 30/06/2003
301
Baron-Tamraz, Cathy
Director
29/03/2001 - 27/03/2017
-
BUSINESS CONTROL LTD
Corporate Secretary
01/07/2003 - Present
18
FILEX NOMINEES LIMITED
Corporate Director
02/03/2001 - 29/03/2001
95
Mr Richard George Bromley
Director
27/04/2018 - 31/08/2018
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS WIRE EUROPE LIMITED

BUSINESS WIRE EUROPE LIMITED is an(a) Active company incorporated on 02/03/2001 with the registered office located at Kings Cross Hq, 344-354 Gray's Inn Road, London WC1X 8BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS WIRE EUROPE LIMITED?

toggle

BUSINESS WIRE EUROPE LIMITED is currently Active. It was registered on 02/03/2001 .

Where is BUSINESS WIRE EUROPE LIMITED located?

toggle

BUSINESS WIRE EUROPE LIMITED is registered at Kings Cross Hq, 344-354 Gray's Inn Road, London WC1X 8BP.

What does BUSINESS WIRE EUROPE LIMITED do?

toggle

BUSINESS WIRE EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS WIRE EUROPE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-02 with no updates.